- Company Overview for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- Filing history for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- People for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- Charges for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- More for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
| 13 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
| 06 Mar 2020 | TM02 | Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 | |
| 06 Jan 2020 | AD01 | Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 | |
| 02 Jan 2020 | CH03 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 | |
| 13 Dec 2019 | CH01 | Director's details changed for Mr John Weir Stevenson on 8 October 2019 | |
| 11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
| 05 Feb 2019 | CH03 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 | |
| 04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
| 03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
| 06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 03 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
| 05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
| 22 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
| 27 Jan 2017 | TM01 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 | |
| 09 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
| 07 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
| 22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
| 26 Jun 2015 | AP01 | Appointment of Mr John Weir Stevenson as a director on 26 June 2015 | |
| 08 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
| 11 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
| 06 Jan 2015 | TM01 | Termination of appointment of Andrew John Pike as a director on 5 January 2015 | |
| 28 Nov 2014 | AP01 | Appointment of John Anthony Corcoran as a director on 7 November 2014 |